THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED
Overview
Company Name | THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03224341 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Brock House 19 Langham Street W1W 7NY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
THE NOTTINGHAM ISLAND SITE MANAGEMENT COMPANY LIMITED | Oct 27, 1997 | Oct 27, 1997 |
SHELFCO (NO. 1210) LIMITED | Jul 12, 1996 | Jul 12, 1996 |
What are the latest accounts for THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 Duchess Street Duchess Street London W1W 6AN England to Brock House 19 Langham Street London W1W 7NY on Apr 30, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of The Island Quarter Propco 5 Limited as a person with significant control on Feb 22, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 06, 2024 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Thomas Ernest on Feb 13, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Termination of appointment of Ross Hillier Mccaskill as a director on Apr 06, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ross Hillier Mccaskill as a secretary on Apr 06, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Baldwin as a director on Aug 10, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Registered office address changed from 1 Duchess Street Duchess Street London W1W 6AN England to 1 Duchess Street Duchess Street London W1W 6AN on Nov 08, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from 110 Wigmore Street London W1U 3RW England to 1 Duchess Street Duchess Street London W1W 6AN on Nov 08, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALDWIN, David | Director | Duchess Street W1W 6AN London 1 England | United Kingdom | British | Accountant | 268740630001 | ||||
DAVID, Christopher James | Director | 110 Wigmore Street W1U 3RW London Fouth Floor England | England | British | Chartered Surveyor | 221280460001 | ||||
ERNEST, Robert Thomas | Director | Duchess Street W1W 6AN London 1 England | England | British | Director | 221280720002 | ||||
JONES, Arthur Philip Warriner | Secretary | Weyhill Crown Heights GU1 3TX Guildford Surrey | British | 47070070001 | ||||||
JONES, Arthur Philip Warriner | Secretary | Weyhill Crown Heights GU1 3TX Guildford Surrey | British | 47070070001 | ||||||
KING, Thomas Francis Hazell | Secretary | 61 Beechwood Road CR2 0AE South Croydon Surrey | British | 82582620001 | ||||||
MCCASKILL, Ross Hillier | Secretary | 110 Wigmore Street W1U 3RW London Fourth Floor England | 221279080001 | |||||||
PIPE, Christopher John | Secretary | 91 Green Hill HP13 5QB High Wycombe Bucks | British | 77273330001 | ||||||
REYNOLDS, Richard | Secretary | Aylesbury Road Aston Clinton HP22 5AH Aylesbury 50 Buckinghamshire United Kingdom | 164332790001 | |||||||
TAGART, Robin Nicholas | Secretary | 48 Dunstans Road SE22 0HQ London | British | 65690590001 | ||||||
E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED | Secretary | 2nd Floor 25 Copthall Avenue EC2R 7BP London | 98655040001 | |||||||
AITCHISON, Kevin Michael | Director | 41 Saint Martins Drive DA4 0EY Eynsford Kent | British | Chartered Surveyor | 114836340001 | |||||
BARTRUM, Oliver Patrick | Director | Winton Cottage Sherfield Green Sherfield On Loddon RG27 0EN Hook Hampshire | United Kingdom | British | Head Of Operations | 80328430002 | ||||
BEATON, Andrew Guy Le Strange | Director | 20 Pulborough Road SW18 5UQ London | England | British | Chartered Surveyor | 68457370001 | ||||
BURGIN, Philip Henry | Director | St. Johns Road JE2 3WE St. Helier 15 Mount Tay Jersey | Jersey | English | Trust Company Director | 120326900007 | ||||
COOPER, Nicholas Peter | Director | Rodborough House The Common RG27 8RZ Hartley Wintney Hants | United Kingdom | British | Company Director | 28884550002 | ||||
DEWHIRST, Andrew David | Director | 59 Old Park View EN2 7EQ Enfield Middlesex | United Kingdom | British | Chartered Accountant | 29539910003 | ||||
GAVEY, Geoffrey Alan | Director | Montville Road St. Peter Port GY1 1BQ Guernsey Montville De Haut Channel Islands | Channel Islands | British | Trust Company Director | 130607160002 | ||||
GIBBS, David John | Director | 152 Brookside Crescent EN6 4QL Cuffley Hertfordshire | United Kingdom | British | Operational Risk Manager | 87966300001 | ||||
HAYWARD, Sarah Louise Dalrymple | Director | 34 Breech Lane Walton On The Hill KT20 7SN Tadworth Surrey | British | Chartered Surveyor | 59155310002 | |||||
LOVE, David Arthur | Director | Chesters Deans Lane KT20 7UA Walton On The Hill Surrey | United Kingdom | New Zealander | Company Director | 141161860001 | ||||
MCCASKILL, Ross Hillier | Director | 110 Wigmore Street W1U 3RW London Fourth Floor England | United Kingdom | British | Chartered Accountant | 196173140001 | ||||
MCDONALD, Matthew Stephen | Director | Folly Lane AL3 5JH St. Albans 66 Hertfordshire | British | Chartered Surveyor | 134697270001 | |||||
PICKERING, Anthony Luke | Director | Yew Trees Chapel Lane Hackthorne LN2 3PF Lincoln | England | British | Chartered Surveyor | 2850590001 | ||||
MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Who are the persons with significant control of THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Island Quarter Propco 5 Limited | Feb 22, 2024 | 1 Duchess Street W1W 6AN London First Floor, Suite 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 30, 2017 | Feb 22, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0